personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eastpointe, Michigan - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Michigan Bankruptcy Records


ᐅ Kimberlyn Bone, Michigan

Address: 21745 Cushing Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-56581-tjt: "Eastpointe, MI resident Kimberlyn Bone's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2013."
Kimberlyn Bone — Michigan, 13-56581


ᐅ Anthony Lee Booker, Michigan

Address: 15705 Deerfield Ave Eastpointe, MI 48021-4910

Bankruptcy Case 15-09429 Overview: "The bankruptcy record of Anthony Lee Booker from Eastpointe, MI, shows a Chapter 7 case filed in 03/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2015."
Anthony Lee Booker — Michigan, 15-09429


ᐅ April Boone, Michigan

Address: 22098 Gascony Ave Eastpointe, MI 48021-2529

Brief Overview of Bankruptcy Case 15-44898-wsd: "Eastpointe, MI resident April Boone's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2015."
April Boone — Michigan, 15-44898


ᐅ Holly M Borthwick, Michigan

Address: 15775 Charles R Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-48047-swr: "Holly M Borthwick's Chapter 7 bankruptcy, filed in Eastpointe, MI in March 2011, led to asset liquidation, with the case closing in June 29, 2011."
Holly M Borthwick — Michigan, 11-48047


ᐅ Carol M Bush, Michigan

Address: 22039 Oakwood Ave Eastpointe, MI 48021-2131

Brief Overview of Bankruptcy Case 15-47041-pjs: "Carol M Bush's Chapter 7 bankruptcy, filed in Eastpointe, MI in 05/01/2015, led to asset liquidation, with the case closing in 2015-07-30."
Carol M Bush — Michigan, 15-47041


ᐅ Michael Edmond Cable, Michigan

Address: 17120 Stephens Dr Eastpointe, MI 48021

Bankruptcy Case 11-60335-pjs Summary: "Michael Edmond Cable's bankruptcy, initiated in Jul 28, 2011 and concluded by 2011-10-18 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edmond Cable — Michigan, 11-60335


ᐅ Lisa Cagle, Michigan

Address: 24851 Grove Ave Eastpointe, MI 48021

Bankruptcy Case 10-71340-mbm Overview: "In a Chapter 7 bankruptcy case, Lisa Cagle from Eastpointe, MI, saw her proceedings start in Oct 12, 2010 and complete by 2011-01-16, involving asset liquidation."
Lisa Cagle — Michigan, 10-71340


ᐅ Alfredo Calderon, Michigan

Address: 17121 Veronica Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-75124-swr: "Alfredo Calderon's bankruptcy, initiated in 11.19.2010 and concluded by 02/28/2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Calderon — Michigan, 10-75124


ᐅ Justin Calloway, Michigan

Address: 22062 Rausch Ave Eastpointe, MI 48021-2540

Bankruptcy Case 14-53245-pjs Overview: "Justin Calloway's bankruptcy, initiated in Aug 15, 2014 and concluded by 11/13/2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Calloway — Michigan, 14-53245


ᐅ Lorrine Calloway, Michigan

Address: 17123 E 9 Mile Rd Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-57466-swr: "Lorrine Calloway's bankruptcy, initiated in June 2011 and concluded by September 27, 2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrine Calloway — Michigan, 11-57466


ᐅ Angela N Calvin, Michigan

Address: 16215 Stricker Ave Eastpointe, MI 48021

Bankruptcy Case 12-47419-pjs Summary: "Angela N Calvin's bankruptcy, initiated in 03/26/2012 and concluded by 2012-06-30 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela N Calvin — Michigan, 12-47419


ᐅ Jason Matthew Campbell, Michigan

Address: 22741 Brittany Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-61881-wsd: "The case of Jason Matthew Campbell in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Matthew Campbell — Michigan, 13-61881


ᐅ Anthony Joseph Campo, Michigan

Address: 22426 Gascony Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-68368-pjs: "The bankruptcy record of Anthony Joseph Campo from Eastpointe, MI, shows a Chapter 7 case filed in 2011-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2012."
Anthony Joseph Campo — Michigan, 11-68368


ᐅ Angel M Cancel, Michigan

Address: 15162 Sprenger Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-63919-mbm7: "The bankruptcy filing by Angel M Cancel, undertaken in September 8, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Angel M Cancel — Michigan, 11-63919


ᐅ Latoya Cannon, Michigan

Address: 20829 Universal Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-48460-wsd: "The bankruptcy record of Latoya Cannon from Eastpointe, MI, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Latoya Cannon — Michigan, 10-48460


ᐅ Robert M Capizzo, Michigan

Address: 15750 Stephens Dr Eastpointe, MI 48021

Bankruptcy Case 13-45311-tjt Overview: "In a Chapter 7 bankruptcy case, Robert M Capizzo from Eastpointe, MI, saw their proceedings start in Mar 18, 2013 and complete by 06/22/2013, involving asset liquidation."
Robert M Capizzo — Michigan, 13-45311


ᐅ Stacy Cardenas, Michigan

Address: 14771 LYDIA AVE Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-49133-wsd7: "Stacy Cardenas's Chapter 7 bankruptcy, filed in Eastpointe, MI in Apr 11, 2012, led to asset liquidation, with the case closing in July 16, 2012."
Stacy Cardenas — Michigan, 12-49133


ᐅ Diahann L Cargile, Michigan

Address: 23080 Almond Ave Eastpointe, MI 48021-1905

Snapshot of U.S. Bankruptcy Proceeding Case 15-41820-tjt: "Eastpointe, MI resident Diahann L Cargile's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Diahann L Cargile — Michigan, 15-41820


ᐅ Regina Carmack, Michigan

Address: 16304 E 10 Mile Rd Eastpointe, MI 48021

Bankruptcy Case 10-64251-tjt Overview: "The case of Regina Carmack in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regina Carmack — Michigan, 10-64251


ᐅ Eric R Carnes, Michigan

Address: 14969 Lincoln Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-50379-wsd: "The bankruptcy record of Eric R Carnes from Eastpointe, MI, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-26."
Eric R Carnes — Michigan, 13-50379


ᐅ Bettye Carnes, Michigan

Address: 24256 Teppert Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 09-72653-tjt7: "Eastpointe, MI resident Bettye Carnes's 10/22/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2010."
Bettye Carnes — Michigan, 09-72653


ᐅ Ricky Carpenter, Michigan

Address: 24280 Grove Ave Eastpointe, MI 48021

Bankruptcy Case 11-40544-pjs Summary: "In a Chapter 7 bankruptcy case, Ricky Carpenter from Eastpointe, MI, saw his proceedings start in 2011-01-10 and complete by 04/16/2011, involving asset liquidation."
Ricky Carpenter — Michigan, 11-40544


ᐅ Hodges Kia L Carpenter, Michigan

Address: 16535 Sprenger Ave Eastpointe, MI 48021-3095

Concise Description of Bankruptcy Case 15-41889-mbm7: "Eastpointe, MI resident Hodges Kia L Carpenter's 2015-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 13, 2015."
Hodges Kia L Carpenter — Michigan, 15-41889


ᐅ Sharon Carpenter, Michigan

Address: 22416 Rein Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 09-73465-pjs: "Sharon Carpenter's Chapter 7 bankruptcy, filed in Eastpointe, MI in 2009-10-30, led to asset liquidation, with the case closing in February 2010."
Sharon Carpenter — Michigan, 09-73465


ᐅ Marline Carrick, Michigan

Address: 21833 Donald Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-77093-tjt: "Eastpointe, MI resident Marline Carrick's 12.03.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-16."
Marline Carrick — Michigan, 09-77093


ᐅ Derrick Carriere, Michigan

Address: 24890 Roxana Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-59579-swr: "Derrick Carriere's Chapter 7 bankruptcy, filed in Eastpointe, MI in Jun 16, 2010, led to asset liquidation, with the case closing in September 20, 2010."
Derrick Carriere — Michigan, 10-59579


ᐅ Peppers Darlene Carter, Michigan

Address: 22113 Schroeder Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-58302-mbm7: "Peppers Darlene Carter's bankruptcy, initiated in 2013-10-02 and concluded by 2014-01-06 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peppers Darlene Carter — Michigan, 13-58302


ᐅ James Patrick Carter, Michigan

Address: 24954 Raven Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-44360-pjs: "In a Chapter 7 bankruptcy case, James Patrick Carter from Eastpointe, MI, saw their proceedings start in 2011-02-21 and complete by May 2011, involving asset liquidation."
James Patrick Carter — Michigan, 11-44360


ᐅ Roxanne Lauretta Carter, Michigan

Address: 16720 Veronica Ave Eastpointe, MI 48021-3038

Brief Overview of Bankruptcy Case 15-44263-tjt: "In Eastpointe, MI, Roxanne Lauretta Carter filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Roxanne Lauretta Carter — Michigan, 15-44263


ᐅ Thomas E Carter, Michigan

Address: 15624 Sprenger Ave Eastpointe, MI 48021

Bankruptcy Case 13-48062-tjt Summary: "In Eastpointe, MI, Thomas E Carter filed for Chapter 7 bankruptcy in Apr 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Thomas E Carter — Michigan, 13-48062


ᐅ Alexsandria Carter, Michigan

Address: 24545 Raven Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-58304-swr7: "In Eastpointe, MI, Alexsandria Carter filed for Chapter 7 bankruptcy in 06.03.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Alexsandria Carter — Michigan, 10-58304


ᐅ William Cartwright, Michigan

Address: 18107 Oak Ave Eastpointe, MI 48021-2680

Brief Overview of Bankruptcy Case 15-44182-tjt: "In Eastpointe, MI, William Cartwright filed for Chapter 7 bankruptcy in 03.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
William Cartwright — Michigan, 15-44182


ᐅ Sherry A Castonguay, Michigan

Address: 24583 Lexington Ave Eastpointe, MI 48021-1305

Bankruptcy Case 15-53267-tjt Overview: "In Eastpointe, MI, Sherry A Castonguay filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-07."
Sherry A Castonguay — Michigan, 15-53267


ᐅ Tracey Castro, Michigan

Address: 22833 Piper Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-44363-pjs: "Tracey Castro's Chapter 7 bankruptcy, filed in Eastpointe, MI in 02.22.2011, led to asset liquidation, with the case closing in May 2011."
Tracey Castro — Michigan, 11-44363


ᐅ Yolanda A Castro, Michigan

Address: 22037 Birchwood Ave Eastpointe, MI 48021

Bankruptcy Case 12-48842-swr Overview: "The bankruptcy record of Yolanda A Castro from Eastpointe, MI, shows a Chapter 7 case filed in 04/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2012."
Yolanda A Castro — Michigan, 12-48842


ᐅ Kellie Cato, Michigan

Address: 21336 Redmond Ave Eastpointe, MI 48021-2983

Snapshot of U.S. Bankruptcy Proceeding Case 2014-49429-mar: "The case of Kellie Cato in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kellie Cato — Michigan, 2014-49429


ᐅ Rita Lashawn Causey, Michigan

Address: 20834 Redmond Ave Eastpointe, MI 48021-2978

Bankruptcy Case 2014-51726-pjs Summary: "In Eastpointe, MI, Rita Lashawn Causey filed for Chapter 7 bankruptcy in 07.16.2014. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Rita Lashawn Causey — Michigan, 2014-51726


ᐅ Marlena Nicole Chaney, Michigan

Address: 22813 Normandy Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-58041-mbm: "The bankruptcy filing by Marlena Nicole Chaney, undertaken in June 30, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Marlena Nicole Chaney — Michigan, 11-58041


ᐅ James Michael Chanske, Michigan

Address: 22004 Schroeder Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-49731-mbm7: "The bankruptcy record of James Michael Chanske from Eastpointe, MI, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
James Michael Chanske — Michigan, 11-49731


ᐅ Clark Lyndell Michelle Chapman, Michigan

Address: 15783 Evergreen Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-48960-wsd7: "In Eastpointe, MI, Clark Lyndell Michelle Chapman filed for Chapter 7 bankruptcy in 04/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/04/2013."
Clark Lyndell Michelle Chapman — Michigan, 13-48960


ᐅ Jean Marie Charboneau, Michigan

Address: 16197 Forest Ave Eastpointe, MI 48021-1176

Bankruptcy Case 16-40841-pjs Summary: "The bankruptcy filing by Jean Marie Charboneau, undertaken in January 2016 in Eastpointe, MI under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Jean Marie Charboneau — Michigan, 16-40841


ᐅ Damon J Charles, Michigan

Address: 15722 Nicolai Ave Eastpointe, MI 48021-1652

Bankruptcy Case 15-58452-tjt Summary: "The bankruptcy filing by Damon J Charles, undertaken in December 23, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in 03/22/2016 after liquidating assets."
Damon J Charles — Michigan, 15-58452


ᐅ Deborah A Chase, Michigan

Address: 24232 Johnston Ave Eastpointe, MI 48021

Bankruptcy Case 12-60587-tjt Overview: "In Eastpointe, MI, Deborah A Chase filed for Chapter 7 bankruptcy in 09.11.2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Deborah A Chase — Michigan, 12-60587


ᐅ Willie Cheatham, Michigan

Address: 18023 Ash Ave Eastpointe, MI 48021-2721

Bankruptcy Case 2014-49688-tjt Overview: "In Eastpointe, MI, Willie Cheatham filed for Chapter 7 bankruptcy in Jun 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-03."
Willie Cheatham — Michigan, 2014-49688


ᐅ Shari R Cheick, Michigan

Address: 24316 Courtland Ave Eastpointe, MI 48021

Bankruptcy Case 11-60666-swr Overview: "Shari R Cheick's bankruptcy, initiated in July 29, 2011 and concluded by 11.02.2011 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shari R Cheick — Michigan, 11-60666


ᐅ Pamela Jean Chene, Michigan

Address: 22094 Rausch Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-51699-pjs7: "Pamela Jean Chene's bankruptcy, initiated in 2013-06-11 and concluded by September 15, 2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Jean Chene — Michigan, 13-51699


ᐅ Matthew Gene Chenoweth, Michigan

Address: 23775 Wilmot Ave Eastpointe, MI 48021-1860

Bankruptcy Case 16-44914-pjs Overview: "The case of Matthew Gene Chenoweth in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Gene Chenoweth — Michigan, 16-44914


ᐅ Daniel Chisnall, Michigan

Address: 23323 Teppert Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-64252-wsd7: "In Eastpointe, MI, Daniel Chisnall filed for Chapter 7 bankruptcy in 2010-07-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-03."
Daniel Chisnall — Michigan, 10-64252


ᐅ Jimi Churchill, Michigan

Address: 22898 Firwood Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 09-70655-wsd: "The bankruptcy filing by Jimi Churchill, undertaken in Oct 2, 2009 in Eastpointe, MI under Chapter 7, concluded with discharge in 01.06.2010 after liquidating assets."
Jimi Churchill — Michigan, 09-70655


ᐅ Joshua Adam Cichoski, Michigan

Address: 24632 Dale Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-42251-wsd7: "The bankruptcy record of Joshua Adam Cichoski from Eastpointe, MI, shows a Chapter 7 case filed in 01/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2011."
Joshua Adam Cichoski — Michigan, 11-42251


ᐅ Woods Laneice C Ciers, Michigan

Address: 24525 Mabray Ave Eastpointe, MI 48021-1432

Brief Overview of Bankruptcy Case 14-53734-pjs: "The case of Woods Laneice C Ciers in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woods Laneice C Ciers — Michigan, 14-53734


ᐅ Bob Williams Clark, Michigan

Address: 17756 Veronica Ave Eastpointe, MI 48021-3155

Concise Description of Bankruptcy Case 15-57994-mbm7: "The bankruptcy filing by Bob Williams Clark, undertaken in Dec 11, 2015 in Eastpointe, MI under Chapter 7, concluded with discharge in Mar 10, 2016 after liquidating assets."
Bob Williams Clark — Michigan, 15-57994


ᐅ Terica A Clark, Michigan

Address: PO Box 174 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-53946-mbm: "In a Chapter 7 bankruptcy case, Terica A Clark from Eastpointe, MI, saw their proceedings start in Jun 6, 2012 and complete by 2012-09-10, involving asset liquidation."
Terica A Clark — Michigan, 12-53946


ᐅ Bobby Dandre Clark, Michigan

Address: 22432 Petersburg Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-65077-wsd: "Eastpointe, MI resident Bobby Dandre Clark's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Bobby Dandre Clark — Michigan, 12-65077


ᐅ Susan Clark, Michigan

Address: 23019 Beechwood Ave Eastpointe, MI 48021-3506

Bankruptcy Case 2014-49630-pjs Summary: "The bankruptcy filing by Susan Clark, undertaken in June 2014 in Eastpointe, MI under Chapter 7, concluded with discharge in 09/02/2014 after liquidating assets."
Susan Clark — Michigan, 2014-49630


ᐅ David William Clark, Michigan

Address: 21728 Cushing Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-49041-tjt7: "David William Clark's Chapter 7 bankruptcy, filed in Eastpointe, MI in 03.31.2011, led to asset liquidation, with the case closing in 07.05.2011."
David William Clark — Michigan, 11-49041


ᐅ Ii Joseph Clark, Michigan

Address: 22527 Piper Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 10-75969-tjt: "The bankruptcy filing by Ii Joseph Clark, undertaken in 2010-11-30 in Eastpointe, MI under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Ii Joseph Clark — Michigan, 10-75969


ᐅ Sr Christopher Cornell Clavon, Michigan

Address: 14630 Lydia Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-43292-mbm: "The bankruptcy filing by Sr Christopher Cornell Clavon, undertaken in February 10, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-05-10 after liquidating assets."
Sr Christopher Cornell Clavon — Michigan, 11-43292


ᐅ Mary Clayssens, Michigan

Address: 22738 Melrose Ave Eastpointe, MI 48021

Bankruptcy Case 10-46725-tjt Overview: "Eastpointe, MI resident Mary Clayssens's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2010."
Mary Clayssens — Michigan, 10-46725


ᐅ Monica Cleveland, Michigan

Address: 23825 David Ave Eastpointe, MI 48021

Bankruptcy Case 12-53088-tjt Overview: "The bankruptcy filing by Monica Cleveland, undertaken in May 25, 2012 in Eastpointe, MI under Chapter 7, concluded with discharge in 08/29/2012 after liquidating assets."
Monica Cleveland — Michigan, 12-53088


ᐅ Sheridan Clopton, Michigan

Address: 22493 Normandy Ave Eastpointe, MI 48021-2513

Bankruptcy Case 15-58680-mbm Overview: "The case of Sheridan Clopton in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheridan Clopton — Michigan, 15-58680


ᐅ Richardo Eugene Coccia, Michigan

Address: 22453 David Ave Eastpointe, MI 48021

Bankruptcy Case 13-53619-mbm Summary: "Richardo Eugene Coccia's bankruptcy, initiated in 2013-07-15 and concluded by 10.19.2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richardo Eugene Coccia — Michigan, 13-53619


ᐅ John Cocuzza, Michigan

Address: 21719 Normandy Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-42439-swr: "The bankruptcy record of John Cocuzza from Eastpointe, MI, shows a Chapter 7 case filed in 01.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2010."
John Cocuzza — Michigan, 10-42439


ᐅ John Thomas Connolly, Michigan

Address: 22062 Rausch Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-48793-pjs: "In a Chapter 7 bankruptcy case, John Thomas Connolly from Eastpointe, MI, saw their proceedings start in April 2012 and complete by 2012-07-11, involving asset liquidation."
John Thomas Connolly — Michigan, 12-48793


ᐅ Daniel Connor, Michigan

Address: 22090 Gascony Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 10-52629-wsd: "Daniel Connor's bankruptcy, initiated in April 16, 2010 and concluded by 07.21.2010 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Connor — Michigan, 10-52629


ᐅ Joseph Conrad, Michigan

Address: 22154 Pleasant Ave Eastpointe, MI 48021

Bankruptcy Case 10-42654-wsd Overview: "Joseph Conrad's Chapter 7 bankruptcy, filed in Eastpointe, MI in 01.30.2010, led to asset liquidation, with the case closing in May 6, 2010."
Joseph Conrad — Michigan, 10-42654


ᐅ Barbara E Constantino, Michigan

Address: 24276 Lexington Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-54191-wsd: "In a Chapter 7 bankruptcy case, Barbara E Constantino from Eastpointe, MI, saw her proceedings start in Jun 9, 2012 and complete by September 13, 2012, involving asset liquidation."
Barbara E Constantino — Michigan, 12-54191


ᐅ Yashoney Ynn Cook, Michigan

Address: 22770 David Ave Eastpointe, MI 48021-1825

Snapshot of U.S. Bankruptcy Proceeding Case 14-47974-wsd: "Yashoney Ynn Cook's bankruptcy, initiated in 05/07/2014 and concluded by August 5, 2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yashoney Ynn Cook — Michigan, 14-47974


ᐅ Caroline Cook, Michigan

Address: PO Box 613 Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 13-57981-tjt: "The bankruptcy record of Caroline Cook from Eastpointe, MI, shows a Chapter 7 case filed in 2013-09-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Caroline Cook — Michigan, 13-57981


ᐅ Bonita G Coombs, Michigan

Address: 22812 Teppert Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-43326-swr7: "The case of Bonita G Coombs in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bonita G Coombs — Michigan, 12-43326


ᐅ Angelica L Cooper, Michigan

Address: 18107 Oak Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 13-54208-wsd7: "The bankruptcy record of Angelica L Cooper from Eastpointe, MI, shows a Chapter 7 case filed in 07/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2013."
Angelica L Cooper — Michigan, 13-54208


ᐅ Shirlene Cooper, Michigan

Address: 16525 E 8 Mile Rd Eastpointe, MI 48021

Bankruptcy Case 10-63719-mbm Summary: "In Eastpointe, MI, Shirlene Cooper filed for Chapter 7 bankruptcy in July 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Shirlene Cooper — Michigan, 10-63719


ᐅ Taylor Jeanette Copeland, Michigan

Address: 14834 Crescentwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-66499-mbm: "In Eastpointe, MI, Taylor Jeanette Copeland filed for Chapter 7 bankruptcy in Dec 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-11."
Taylor Jeanette Copeland — Michigan, 12-66499


ᐅ Andrea Renae Cotey, Michigan

Address: 22006 Boulder Ave Eastpointe, MI 48021

Bankruptcy Case 13-41833-swr Summary: "The bankruptcy record of Andrea Renae Cotey from Eastpointe, MI, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Andrea Renae Cotey — Michigan, 13-41833


ᐅ Richard J Coury, Michigan

Address: 22539 Brittany Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-64734-swr: "Eastpointe, MI resident Richard J Coury's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Richard J Coury — Michigan, 12-64734


ᐅ Donnie Rashard Cousins, Michigan

Address: 24240 Cushing Ave Eastpointe, MI 48021-3325

Concise Description of Bankruptcy Case 2014-54860-pjs7: "Donnie Rashard Cousins's Chapter 7 bankruptcy, filed in Eastpointe, MI in 09/22/2014, led to asset liquidation, with the case closing in 12.21.2014."
Donnie Rashard Cousins — Michigan, 2014-54860


ᐅ Kerrene N Covington, Michigan

Address: 17398 Ego Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-55932-mbm: "The bankruptcy filing by Kerrene N Covington, undertaken in 2011-06-07 in Eastpointe, MI under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Kerrene N Covington — Michigan, 11-55932


ᐅ Kewan Covington, Michigan

Address: 24834 Kelly Rd Eastpointe, MI 48021

Bankruptcy Case 10-67502-wsd Overview: "The case of Kewan Covington in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kewan Covington — Michigan, 10-67502


ᐅ Alisha Monquie Covington, Michigan

Address: 15630 Sprenger Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-49529-swr: "Alisha Monquie Covington's Chapter 7 bankruptcy, filed in Eastpointe, MI in Apr 4, 2011, led to asset liquidation, with the case closing in July 2011."
Alisha Monquie Covington — Michigan, 11-49529


ᐅ Theresa M Craig, Michigan

Address: 22055 Elmwood Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 11-51901-pjs: "The bankruptcy filing by Theresa M Craig, undertaken in 2011-04-26 in Eastpointe, MI under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Theresa M Craig — Michigan, 11-51901


ᐅ Lucinda Marie Craig, Michigan

Address: 16751 Forest Ave Eastpointe, MI 48021

Bankruptcy Case 13-45699-tjt Summary: "The bankruptcy filing by Lucinda Marie Craig, undertaken in 03.22.2013 in Eastpointe, MI under Chapter 7, concluded with discharge in 06/26/2013 after liquidating assets."
Lucinda Marie Craig — Michigan, 13-45699


ᐅ John R Cranston, Michigan

Address: 22167 Saxony Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 11-68827-swr7: "The bankruptcy record of John R Cranston from Eastpointe, MI, shows a Chapter 7 case filed in 2011-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
John R Cranston — Michigan, 11-68827


ᐅ Sharon Anita Crim, Michigan

Address: 17005 Ego Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-64855-tjt: "In a Chapter 7 bankruptcy case, Sharon Anita Crim from Eastpointe, MI, saw her proceedings start in 11.09.2012 and complete by February 13, 2013, involving asset liquidation."
Sharon Anita Crim — Michigan, 12-64855


ᐅ Marilyn D Crittenden, Michigan

Address: 21791 Fairlane Ct Eastpointe, MI 48021-2736

Brief Overview of Bankruptcy Case 14-52245-tjt: "Marilyn D Crittenden's bankruptcy, initiated in July 2014 and concluded by 10.24.2014 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn D Crittenden — Michigan, 14-52245


ᐅ Marilyn D Crittenden, Michigan

Address: 21791 Fairlane Ct Eastpointe, MI 48021-2736

Bankruptcy Case 2014-52245-tjt Overview: "Marilyn D Crittenden's Chapter 7 bankruptcy, filed in Eastpointe, MI in 07.26.2014, led to asset liquidation, with the case closing in 2014-10-24."
Marilyn D Crittenden — Michigan, 2014-52245


ᐅ Steve Crittenden, Michigan

Address: 21791 Fairlane Ct Eastpointe, MI 48021

Bankruptcy Case 09-77371-swr Overview: "The bankruptcy record of Steve Crittenden from Eastpointe, MI, shows a Chapter 7 case filed in Dec 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/16/2010."
Steve Crittenden — Michigan, 09-77371


ᐅ Streeter Karen Crittendon, Michigan

Address: 21709 Beechwood Ave Eastpointe, MI 48021-2101

Brief Overview of Bankruptcy Case 15-46678-tjt: "Streeter Karen Crittendon's Chapter 7 bankruptcy, filed in Eastpointe, MI in April 28, 2015, led to asset liquidation, with the case closing in 2015-07-27."
Streeter Karen Crittendon — Michigan, 15-46678


ᐅ Sr Ernest Croney, Michigan

Address: 23065 Kelly Rd Apt 8 Eastpointe, MI 48021

Bankruptcy Case 10-45697-tjt Summary: "In Eastpointe, MI, Sr Ernest Croney filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2010."
Sr Ernest Croney — Michigan, 10-45697


ᐅ Heather Nicole Cronmiller, Michigan

Address: 15361 Camden Ave Eastpointe, MI 48021

Concise Description of Bankruptcy Case 12-58159-swr7: "Heather Nicole Cronmiller's bankruptcy, initiated in 08/06/2012 and concluded by 11.10.2012 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Nicole Cronmiller — Michigan, 12-58159


ᐅ Kristine Marie Crook, Michigan

Address: 16776 Juliana Ave Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 11-57488-pjs: "The bankruptcy filing by Kristine Marie Crook, undertaken in Jun 24, 2011 in Eastpointe, MI under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Kristine Marie Crook — Michigan, 11-57488


ᐅ Edward Crooks, Michigan

Address: 17532 Stephens Dr Eastpointe, MI 48021

Concise Description of Bankruptcy Case 10-52195-swr7: "In Eastpointe, MI, Edward Crooks filed for Chapter 7 bankruptcy in 04.13.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Edward Crooks — Michigan, 10-52195


ᐅ Wynonia Yvonne Cross, Michigan

Address: 22775 Tuscany Ave Eastpointe, MI 48021-1818

Bankruptcy Case 14-44653-wsd Overview: "Eastpointe, MI resident Wynonia Yvonne Cross's 2014-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2014."
Wynonia Yvonne Cross — Michigan, 14-44653


ᐅ Tajia Rene Cross, Michigan

Address: 17678 Lincoln Ave Eastpointe, MI 48021-3061

Bankruptcy Case 15-41925-pjs Summary: "The bankruptcy filing by Tajia Rene Cross, undertaken in 2015-02-12 in Eastpointe, MI under Chapter 7, concluded with discharge in May 13, 2015 after liquidating assets."
Tajia Rene Cross — Michigan, 15-41925


ᐅ Laura Cross, Michigan

Address: 16185 Stricker Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 12-65167-swr: "Laura Cross's bankruptcy, initiated in 2012-11-15 and concluded by 02/19/2013 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cross — Michigan, 12-65167


ᐅ William F Crothers, Michigan

Address: 22756 Oakwood Ave Eastpointe, MI 48021

Bankruptcy Case 11-70591-tjt Overview: "Eastpointe, MI resident William F Crothers's Nov 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-05."
William F Crothers — Michigan, 11-70591


ᐅ Twyla J Crumpler, Michigan

Address: 15335 Ego Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-50603-swr: "In a Chapter 7 bankruptcy case, Twyla J Crumpler from Eastpointe, MI, saw her proceedings start in 05/24/2013 and complete by August 2013, involving asset liquidation."
Twyla J Crumpler — Michigan, 13-50603


ᐅ Timothy G Csokas, Michigan

Address: 22854 Melrose Ave Eastpointe, MI 48021

Brief Overview of Bankruptcy Case 13-42973-wsd: "The case of Timothy G Csokas in Eastpointe, MI, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy G Csokas — Michigan, 13-42973


ᐅ Tammy A Cucheran, Michigan

Address: 22524 DAVID AVE Eastpointe, MI 48021

Snapshot of U.S. Bankruptcy Proceeding Case 12-49598-swr: "Eastpointe, MI resident Tammy A Cucheran's 2012-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Tammy A Cucheran — Michigan, 12-49598


ᐅ Prince Princeton Cummings, Michigan

Address: 20941 Redmond Ave Eastpointe, MI 48021-2981

Brief Overview of Bankruptcy Case 15-55499-pjs: "Prince Princeton Cummings's bankruptcy, initiated in Oct 23, 2015 and concluded by 01/21/2016 in Eastpointe, MI, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prince Princeton Cummings — Michigan, 15-55499


ᐅ Jamekia Lanae Currie, Michigan

Address: 16444 Chesterfield Ave Eastpointe, MI 48021-1104

Bankruptcy Case 15-52227-pjs Overview: "In a Chapter 7 bankruptcy case, Jamekia Lanae Currie from Eastpointe, MI, saw their proceedings start in August 18, 2015 and complete by 2015-11-16, involving asset liquidation."
Jamekia Lanae Currie — Michigan, 15-52227